Company NameCash A Cheque Great Britain Limited
Company StatusDissolved
Company Number00508233
CategoryPrivate Limited Company
Incorporation Date23 May 1952(71 years, 11 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameA.E.Osborne & Sons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Jeffrey Allan Weiss
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 1999(47 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Secretary NameCaroline Debra Walton
NationalityBritish
StatusClosed
Appointed21 September 2006(54 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 20 August 2013)
RoleCompany Director
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameMr Piero Fileccia
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2011(59 years, 2 months after company formation)
Appointment Duration2 years (closed 20 August 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameMr Roy Wayne Hibberd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed26 July 2011(59 years, 2 months after company formation)
Appointment Duration2 years (closed 20 August 2013)
RoleSvp & General Counsel
Country of ResidenceUnited States
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameMr Anthony Stewart Osborne
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(40 years after company formation)
Appointment Duration9 years (resigned 30 June 2001)
RolePawnbroker & Jeweller
Correspondence Address35 Western Drive
Hanslope
Milton Keynes
Buckinghamshire
MK19 7LB
Director NameRoger Osborne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(40 years after company formation)
Appointment Duration6 years, 1 month (resigned 15 July 1998)
RolePawnbroker & Jeweller
Correspondence Address18 Cumbrae Drive
Great Billing
Northampton
NN3 9HD
Secretary NameMr Anthony Stewart Osborne
NationalityBritish
StatusResigned
Appointed07 June 1992(40 years after company formation)
Appointment Duration7 years, 1 month (resigned 07 July 1999)
RoleCompany Director
Correspondence Address35 Western Drive
Hanslope
Milton Keynes
Buckinghamshire
MK19 7LB
Director NameMr Paul Edward May
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(46 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2001)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Bradden
Towcester
Northamptonshire
NN12 8ED
Director NameIan Salkeld
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(46 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address30 Felstead Road
Wanstead
London
E11 2QJ
Director NameRichard Seth Dorfman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1999(47 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address9 Pleasant Court
Medford
Newjersey 08055
Usa
Foreign
Director NameMr Donald Francis Gayhardt
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1999(47 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address511 Lynmere Road
Brynmawr
Pennsylvannia 19010
Usa
Foreign
Director NameCameron John Hetherington
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed07 July 1999(47 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address3 Barculdie Crescent
Deception Bay
Queensland
Qld 4508
Secretary NamePeter John Sokolowski
NationalityAmerican
StatusResigned
Appointed07 July 1999(47 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address208 Rively Avenue
Collingdale
Pennsylvannia 19023
United States
Director NameMr Paul Mildenstein
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(53 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 The Barn Redhouse Farm
Redhouse Farm Lane
Beausale
Warwickshire
CV35 7NZ
Director NameMr Silvio Dante Piccini
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2008(56 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS

Contact

Websitemoneyshop.tv/
Telephone0845 0801800
Telephone regionUnknown

Location

Registered Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

9k at £1Cash A Cheque Holdings Great Britain LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
29 April 2013Application to strike the company off the register (3 pages)
29 April 2013Application to strike the company off the register (3 pages)
18 January 2013Company name changed A.E.osborne & sons LIMITED\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
(2 pages)
18 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-16
(2 pages)
18 January 2013Change of name notice (2 pages)
18 January 2013Change of name notice (2 pages)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
19 July 2012Director's details changed for Mr Piero Fileccia on 30 June 2012 (2 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 9,000
(4 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 9,000
(4 pages)
19 July 2012Director's details changed for Roy Hibberd on 30 June 2012 (2 pages)
19 July 2012Director's details changed for Mr Piero Fileccia on 30 June 2012 (2 pages)
19 July 2012Director's details changed for Roy Hibberd on 30 June 2012 (2 pages)
9 February 2012Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 (2 pages)
25 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
25 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
1 September 2011Appointment of Mr Piero Fileccia as a director (3 pages)
1 September 2011Appointment of Roy Hibberd as a director (3 pages)
1 September 2011Appointment of Roy Hibberd as a director (3 pages)
1 September 2011Appointment of Mr Piero Fileccia as a director (3 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
15 July 2011Termination of appointment of Silvio Piccini as a director (1 page)
15 July 2011Termination of appointment of Silvio Piccini as a director (1 page)
29 October 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
29 October 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
27 August 2010Secretary's details changed for Caroline Debra Walton on 1 June 2010 (3 pages)
27 August 2010Director's details changed for Mr Silvio Dante Piccini on 1 June 2010 (3 pages)
27 August 2010Director's details changed for Mr Jeffrey Allan Weiss on 1 June 2010 (3 pages)
27 August 2010Director's details changed for Mr Silvio Dante Piccini on 1 June 2010 (3 pages)
27 August 2010Director's details changed for Mr Jeffrey Allan Weiss on 1 June 2010 (3 pages)
27 August 2010Secretary's details changed for Caroline Debra Walton on 1 June 2010 (3 pages)
27 August 2010Director's details changed for Mr Jeffrey Allan Weiss on 1 June 2010 (3 pages)
27 August 2010Director's details changed for Mr Silvio Dante Piccini on 1 June 2010 (3 pages)
27 August 2010Secretary's details changed for Caroline Debra Walton on 1 June 2010 (3 pages)
12 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Jeffrey Allan Weiss on 30 June 2010 (2 pages)
12 August 2010Director's details changed for Mr Jeffrey Allan Weiss on 30 June 2010 (2 pages)
12 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
11 August 2010Secretary's details changed for Caroline Debra Walton on 30 June 2010 (1 page)
11 August 2010Secretary's details changed for Caroline Debra Walton on 30 June 2010 (1 page)
11 August 2010Director's details changed for Mr Silvio Dante Piccini on 30 June 2010 (2 pages)
11 August 2010Director's details changed for Mr Silvio Dante Piccini on 30 June 2010 (2 pages)
18 November 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
18 November 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
3 September 2009Registered office changed on 03/09/2009 from, 42 alie street, london, E1 8DA (1 page)
3 September 2009Registered office changed on 03/09/2009 from, 42 alie street, london, E1 8DA (1 page)
26 August 2009Location of register of members (1 page)
26 August 2009Location of register of members (1 page)
11 August 2009Return made up to 30/06/09; full list of members (3 pages)
11 August 2009Return made up to 30/06/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
22 January 2009Accounts made up to 30 June 2008 (7 pages)
22 October 2008Director appointed silvio piccini (2 pages)
22 October 2008Appointment Terminated Secretary peter sokolowski (1 page)
22 October 2008Director appointed silvio piccini (2 pages)
22 October 2008Appointment terminated secretary peter sokolowski (1 page)
17 July 2008Return made up to 30/06/08; full list of members (3 pages)
17 July 2008Return made up to 30/06/08; full list of members (3 pages)
18 June 2008Appointment Terminated Director donald gayhardt (1 page)
18 June 2008Appointment terminated director donald gayhardt (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
3 January 2008Full accounts made up to 30 June 2007 (10 pages)
3 January 2008Full accounts made up to 30 June 2007 (10 pages)
10 July 2007Return made up to 30/06/07; full list of members (2 pages)
10 July 2007Return made up to 30/06/07; full list of members (2 pages)
1 March 2007Accounts made up to 30 June 2006 (6 pages)
1 March 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
5 October 2006New secretary appointed (1 page)
5 October 2006New secretary appointed (1 page)
27 July 2006Return made up to 30/06/06; full list of members (2 pages)
27 July 2006Return made up to 30/06/06; full list of members (2 pages)
20 February 2006Full accounts made up to 30 June 2005 (7 pages)
20 February 2006Full accounts made up to 30 June 2005 (7 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
19 July 2005Return made up to 30/06/05; full list of members (7 pages)
19 July 2005Return made up to 30/06/05; full list of members (7 pages)
30 October 2004Full accounts made up to 30 June 2004 (9 pages)
30 October 2004Full accounts made up to 30 June 2004 (9 pages)
17 September 2004Director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
24 August 2004Return made up to 30/06/04; full list of members (7 pages)
24 August 2004Return made up to 30/06/04; full list of members (7 pages)
24 January 2004Full accounts made up to 30 June 2003 (12 pages)
24 January 2004Full accounts made up to 30 June 2003 (12 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
3 May 2003Full accounts made up to 30 June 2002 (12 pages)
3 May 2003Full accounts made up to 30 June 2002 (12 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
2 August 2002Return made up to 30/06/02; full list of members (7 pages)
2 August 2002Return made up to 30/06/02; full list of members (7 pages)
30 April 2002Full accounts made up to 30 June 2001 (12 pages)
30 April 2002Full accounts made up to 30 June 2001 (12 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
31 July 2001Full accounts made up to 30 June 2000 (12 pages)
31 July 2001Full accounts made up to 30 June 2000 (12 pages)
27 July 2001Return made up to 30/06/01; full list of members (7 pages)
27 July 2001Return made up to 30/06/01; full list of members (7 pages)
19 June 2001Return made up to 07/06/01; full list of members (7 pages)
19 June 2001Return made up to 07/06/01; full list of members (7 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
26 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
26 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
27 March 2001Registered office changed on 27/03/01 from: rolls house 7 rolls building, london, EC4A 1NL (1 page)
27 March 2001Registered office changed on 27/03/01 from: rolls house 7 rolls building, london, EC4A 1NL (1 page)
23 March 2001Director's particulars changed (1 page)
23 March 2001Director's particulars changed (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
6 September 2000Return made up to 07/06/00; full list of members (8 pages)
6 September 2000Return made up to 07/06/00; full list of members (8 pages)
17 July 2000Full accounts made up to 30 June 1999 (15 pages)
17 July 2000Full accounts made up to 30 June 1999 (15 pages)
2 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
2 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Declaration of assistance for shares acquisition (7 pages)
27 September 1999Declaration of assistance for shares acquisition (7 pages)
27 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
27 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
27 September 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (2 pages)
22 July 1999Declaration of assistance for shares acquisition (7 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
22 July 1999Declaration of assistance for shares acquisition (7 pages)
21 July 1999Registered office changed on 21/07/99 from: 1-2 regent square, northampton, NN1 2NQ (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Registered office changed on 21/07/99 from: 1-2 regent square, northampton, NN1 2NQ (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
14 July 1999Full accounts made up to 31 December 1998 (15 pages)
14 July 1999Full accounts made up to 31 December 1998 (15 pages)
6 July 1999Auditor's resignation (1 page)
6 July 1999Auditor's resignation (1 page)
5 July 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
5 July 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
9 June 1999Return made up to 07/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1999Return made up to 07/06/99; full list of members (6 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Auditor's resignation (1 page)
6 January 1999Auditor's resignation (1 page)
13 November 1998New director appointed (3 pages)
13 November 1998New director appointed (3 pages)
13 November 1998New director appointed (3 pages)
13 November 1998New director appointed (3 pages)
15 October 1998Accounting reference date shortened from 05/02/99 to 31/12/98 (1 page)
15 October 1998Accounting reference date shortened from 05/02/99 to 31/12/98 (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
16 June 1998Return made up to 07/06/98; no change of members (4 pages)
16 June 1998Return made up to 07/06/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 5 February 1998 (6 pages)
31 May 1998Accounts for a small company made up to 5 February 1998 (6 pages)
31 May 1998Accounts for a small company made up to 5 February 1998 (6 pages)
3 August 1997Accounts for a small company made up to 5 February 1997 (6 pages)
3 August 1997Accounts for a small company made up to 5 February 1997 (6 pages)
3 August 1997Accounts for a small company made up to 5 February 1997 (6 pages)
9 July 1997Return made up to 07/06/97; no change of members
  • 363(287) ‐ Registered office changed on 09/07/97
(4 pages)
9 July 1997Return made up to 07/06/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 5 February 1996 (7 pages)
15 October 1996Accounts for a small company made up to 5 February 1996 (7 pages)
15 October 1996Accounts for a small company made up to 5 February 1996 (7 pages)
4 July 1996Return made up to 07/06/96; full list of members (6 pages)
4 July 1996Return made up to 07/06/96; full list of members (6 pages)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
15 November 1995Accounts for a small company made up to 5 February 1995 (7 pages)
15 November 1995Accounts for a small company made up to 5 February 1995 (7 pages)
15 November 1995Accounts for a small company made up to 5 February 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
3 October 1989Particulars of mortgage/charge (3 pages)
3 October 1989Particulars of mortgage/charge (3 pages)
8 January 1988Particulars of mortgage/charge (3 pages)
8 January 1988Particulars of mortgage/charge (3 pages)
24 May 1952Incorporation (13 pages)
24 May 1952Incorporation (13 pages)